Company NameBernham Ltd
DirectorChristian Julian Caine
Company StatusActive
Company Number04901199
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christian Julian Caine
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameLiana Angela Caine
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2005)
RoleCo Director
Correspondence AddressBurnside
Moor Lane
Fazakerley
Liverpool
L10 0AP
Director NameMs Patricia Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Acton Road
Kirkby
Liverpool
L32 0TT
Secretary NameMs Patricia Davies
NationalityBritish
StatusResigned
Appointed22 March 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Acton Road
Kirkby
Liverpool
L32 0TT
Director NamePerry James Caine
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 2005)
RolePublican
Country of ResidenceEngland
Correspondence AddressBurnside
Moor Lane Fazakerley
Liverpool
L10 0AP
Director NameMr Ian Frank Caine
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NameMr Ian Frank Caine
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years after company formation)
Appointment Duration7 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Allerton Road
Mossley Hill
Liverpool
L18 2DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Ian Frank Caine
60.00%
Ordinary
40 at £1Christian Julian Caine
40.00%
Ordinary

Financials

Year2014
Net Worth£5,067,682
Cash£5,168
Current Liabilities£45,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 October 2005Delivered on: 11 October 2005
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £175,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a the shipperies public house 65/57 durning road liverpool t/n MS361188.
Fully Satisfied
25 July 2005Delivered on: 29 July 2005
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to.
Particulars: The shipperies public house 65/67 durning road liverpool t/no MS361188 and the phoenix public house boode croft stockbridge village liverpool t/no MS206297.
Fully Satisfied
7 July 2005Delivered on: 14 July 2005
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £115,000.00 due or to become due from the company to.
Particulars: The shipperies public house 65/67 durning road liverpool t/no MS361188, the phoenix public house boode croft stockbridge village liverpool t/no MS206297.
Fully Satisfied
4 February 2005Delivered on: 11 February 2005
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £57,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a the shipperies public house 65/67 durning road liverpool t/n MS361188 and the phoenix public house boode croft stockbridge village liverpool t/n MS206297.
Fully Satisfied
8 December 2004Delivered on: 11 December 2004
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a the shipperies public house, 65/67 durning road, liverpool t/no. MS361188 and the phoenix public house, boode croft, stockbridge village, liverpool t/no. MS206297.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 4 October 2011
Persons entitled: Hasslebrow Finance Limited

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property known as the black bull public house 2 warbreck moor liverpool t/n MS437195.
Fully Satisfied
29 July 2010Delivered on: 18 August 2010
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a the winchester arms 40 townsend avenue anfield liverpool t/no MS132693.
Fully Satisfied
3 June 2010Delivered on: 23 June 2010
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old omnibus public house, 59 st. Oswald street, liverpool t/no MS520292.
Fully Satisfied
3 June 2010Delivered on: 23 June 2010
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 303 west derby road, liverpool t/no MS340523.
Fully Satisfied
3 June 2010Delivered on: 23 June 2010
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the halfway house, 65 walton road, liverpool t/no LA249801.
Fully Satisfied
7 May 2010Delivered on: 28 May 2010
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a the winchester arms 40 townsend avenue anfield liverpool t/no MS132693 and f/h property k/a the halfway house 65 walton road liverpool t/no LA249801.
Fully Satisfied
5 November 2004Delivered on: 11 November 2004
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £30000 due or to become due from the company to the chargee.
Particulars: F/H property k/a the shipperies public house 65/67 durning road liverpool t/no: MS361188. See the mortgage charge document for full details.
Fully Satisfied
22 March 2010Delivered on: 25 March 2010
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the oyster catcher public house twickenham drive leasowe wirral merseyside t/no MS425452.
Fully Satisfied
22 March 2010Delivered on: 25 March 2010
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the elm tree 216 westminster road liverpool merseyside t/no MS434587.
Fully Satisfied
4 December 2009Delivered on: 17 December 2009
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: L/H premises k/a the winslow hotel 31 goodison road liverpool t/no. MS562291.
Fully Satisfied
30 June 2009Delivered on: 8 July 2009
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a the belmont public house 303 west derby road liverpool t/no. MS340523.
Fully Satisfied
25 March 2008Delivered on: 29 March 2008
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £997,425.00 due or to become due from the company to the chargee.
Particulars: F/Hold premises known as the swan hotel kingsway huyton merseyside ms 437199.
Fully Satisfied
27 September 2004Delivered on: 6 October 2004
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: The property being the shipperies public house 65/67 durning road liverpool t/no MS361188 & the phoenix public house boode croft stockbridge village liverpool t/no MS206297.
Fully Satisfied
3 December 2007Delivered on: 7 December 2007
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £318,270.00 due or to become due from the company to.
Particulars: The l/h property known as the sheil park 1 sheil road liverpool t/n MS425434.
Fully Satisfied
4 July 2007Delivered on: 13 July 2007
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 2004Delivered on: 18 August 2004
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £522,500.00 due or to become due from the company to the chargee.
Particulars: F/H property the shipperies public house 65/67 durning road liverpool t/n MS361188. The phoenix public house boode croft stockbridge village liverpool t/n MS206297.
Fully Satisfied
6 July 2007Delivered on: 12 July 2007
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £85,000.00 due or to become due from the company to.
Particulars: L/H property k/a units 1 and 5 cherryfield drive kirkby liverpool and now k/a 126-128 cherryfield drive kirkby liverpool t/no MS197971.
Fully Satisfied
5 June 2007Delivered on: 20 June 2007
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £375,000.00 due or to become due from the company to.
Particulars: Units 1 and 5 cherryfield drive, kirkby, liverpool and now known as 126-128 cherryfield drive, kirkby, liverpool t/nos MS197971.
Fully Satisfied
15 November 2006Delivered on: 2 December 2006
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to.
Particulars: The f/h property known as the broadway club broad lane norris green liverpool t/n MS313885, the f/h property known as the oak tree public house liverpool road huyton merseyside t/n MS403437, the f/h property known as the shipperies public house 65/67 durning road liverpool t/n MS361188.
Fully Satisfied
15 November 2006Delivered on: 2 December 2006
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the oak tree public house liverpool road huyton merseyside.
Fully Satisfied
15 November 2006Delivered on: 2 December 2006
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the shipperies public house 65/67 durning road liverpool.
Fully Satisfied
15 November 2006Delivered on: 2 December 2006
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the broadway club and land adjoining broad lane norris green liverpool.
Fully Satisfied
31 October 2006Delivered on: 16 November 2006
Satisfied on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 2006Delivered on: 24 May 2006
Satisfied on: 4 October 2011
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £670,000.00 due or to become due from the company to.
Particulars: F/H property k/a the oak tree public house, liverpool road, huyton, liverpool t/no. MS403437.
Fully Satisfied
13 May 2004Delivered on: 17 May 2004
Satisfied on: 4 October 2011
Persons entitled: Goldentree Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the phoenix boode croft t/n MS206297 f/h land being the shipperies public house 65/67 durning road liverpool t/n MS361188.
Fully Satisfied
15 March 2018Delivered on: 15 March 2018
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: All that freehold licensed premises known as flat house, 583 - 585 west derby road, L13 8AE registered at the land registry with title number MS441111 and freehold licensed premises known as 216 westminster road, liverpool, L4 4LZ registered at the land registry with title number MS434587.
Outstanding
3 November 2017Delivered on: 18 November 2017
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The farmers arms 212 longmoor lane liverpool title number MS433275. The picturedrome 286-288 kensington liverpool title number MS107664. The new broadway 38 new hall lane liverpool title number MS436966. Burnside moor lane fazakerley liverpool title number MS321486.
Outstanding
6 October 2017Delivered on: 19 October 2017
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The farmers arms 212 longmoor lane liverpool t/no MS433275,the picturedrome 286-288 kensington liverpool t/no MS107664.the new broadway 38 new hall lane liverpool t/no MS436966 and burnside moor lane fazakerley liverpool t/no MS321586.
Outstanding
17 January 2017Delivered on: 24 January 2017
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H property k/a the farmers arms 212 longmoor lane liverpool t/n MS433275.
Outstanding
25 October 2016Delivered on: 3 November 2016
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: Freehold property known as the farmers arms 212 longmoor lane liverpool t/n MS433275.
Outstanding
6 October 2016Delivered on: 13 October 2016
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: Freehold the farmers arms 212 longmoor lane liverpool title no MS433275.
Outstanding
8 September 2016Delivered on: 10 September 2016
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: Freehold property the farmers arms 212 longmoor lane liverpool title no MS433275.
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: Freehold property known as burnside, moor lane, fazakerley, liverpool L10 0AP title number MS321586.
Outstanding
16 October 2014Delivered on: 20 October 2014
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: Freehold licensed premises known as new broadway, 38 newhall lane, liverpool L11 8LU, title number MS436966.
Outstanding
12 July 2013Delivered on: 16 July 2013
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: All that freehold premises situate 9-11 hereford road, seaforth, liverpool L21 1EG and registered at the land registry under title no MS513017 and MS309497. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 1 May 2013
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: All that freehold licensed premises known as picturedrome, 286 kensington, liverpool L7 2RN and registered at the land registry under title no MS107664. Notification of addition to or amendment of charge.
Outstanding
30 November 2011Delivered on: 3 December 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the winchester 40 townsend lane liverpool t/no MS132693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2011Delivered on: 3 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a el rincon oldham street liverpool together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the black bull warbreck road walston vale liverpool t/no. MS437195 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 st. Oswalds street liverpool t/no. MS520292 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the elm tree 216 westminster road liverpool t/no. MS434587 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 city gate oldham street liverpool t/no. MS572518 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the belmont 303 west derby road liverpool t/no. MS340523 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oyster catcher twickenham drive leasowe t/no. MS425452 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a halfway house 65 walton road liverpool t/no. LA249801 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the winslow hotel 31 goodison road liverpool t/no. MS562291 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 28 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 January 2011Delivered on: 26 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 December 2009Delivered on: 17 December 2009
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: L/H premises k/a the premier public house 15-17 market square kirkby liverpool t/no. MS564634.
Outstanding
6 June 2008Delivered on: 19 June 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: The swan kingsway huyton liverpool all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
6 June 2008Delivered on: 19 June 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rental income from the swan kingsway huyton liverpool.
Outstanding
7 April 2008Delivered on: 8 April 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income see image for full details.
Outstanding
7 April 2008Delivered on: 8 April 2008
Persons entitled: Abbey National Pl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the oak tree liverpool road huyton liverpool t/n MS403437.
Outstanding
24 January 2008Delivered on: 1 February 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sheil road liverpool f/h t/no MS425434.
Outstanding
24 January 2008Delivered on: 1 February 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadway club broad lane norris green liverpool and land lying to the south broad lane f/h t/no MS313885 & MS398246.
Outstanding
24 January 2008Delivered on: 1 February 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 1 sheil road liverpool.
Outstanding
24 January 2008Delivered on: 1 February 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from broadway club lane norris green liverpool and land lying to the south of broad lane.
Outstanding
3 August 2007Delivered on: 11 August 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1 and 5 cherryfield drive kirkby liverpool all uncalled capital and intellectual property rights any legal or benficial interest in all or any securities stock in trade and plant book debts.
Outstanding
3 August 2007Delivered on: 11 August 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22-24 stanley street liverpool and the building at 25 and 27 victoria street liverpool all uncalled capital and intellectual property rights any legal or benficial interest in all or any securities stock in trade and plant book debts.
Outstanding
3 August 2007Delivered on: 11 August 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 22-24 stanley street liverpool and the building at 25 and 27 victoria street liverpool.
Outstanding
3 August 2007Delivered on: 11 August 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from units 1 and 5 cherryfield drive kirkby liverpool.
Outstanding
2 January 2007Delivered on: 9 January 2007
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to.
Particulars: F/H land lying to the south of broad lane norris green liverpool t/no ms 398246.
Outstanding
7 November 2005Delivered on: 11 November 2005
Persons entitled: Haslebrow Finance Limited

Classification: Legal charge
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: F/H land lying to the south of broad lane norris green liverpool t/n MS398246.
Outstanding

Filing History

26 October 2020Satisfaction of charge 57 in full (2 pages)
26 October 2020Satisfaction of charge 56 in full (2 pages)
26 October 2020Satisfaction of charge 46 in full (1 page)
26 October 2020Satisfaction of charge 49 in full (2 pages)
26 October 2020Satisfaction of charge 48 in full (2 pages)
26 October 2020Satisfaction of charge 47 in full (1 page)
26 October 2020Satisfaction of charge 55 in full (2 pages)
26 October 2020Satisfaction of charge 51 in full (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
3 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
3 December 2019Director's details changed for Mr Christian Julian Caine on 29 November 2019 (2 pages)
29 November 2019Registered office address changed from 73a Allerton Road Mossley Hill Liverpool L18 2DA to Regus House Herons Way Chester Business Park Chester CH4 9QR on 29 November 2019 (1 page)
16 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
11 July 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
7 December 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
16 April 2018Part of the property or undertaking has been released from charge 46 (2 pages)
26 March 2018Part of the property or undertaking has been released from charge 53 (2 pages)
15 March 2018Registration of charge 049011990068, created on 15 March 2018 (22 pages)
7 December 2017Satisfaction of charge 049011990059 in full (4 pages)
18 November 2017Registration of charge 049011990067, created on 3 November 2017 (7 pages)
18 November 2017Registration of charge 049011990067, created on 3 November 2017 (7 pages)
2 November 2017Satisfaction of charge 049011990058 in full (4 pages)
2 November 2017Satisfaction of charge 049011990061 in full (4 pages)
2 November 2017Satisfaction of charge 049011990061 in full (4 pages)
2 November 2017Satisfaction of charge 049011990060 in full (4 pages)
2 November 2017Satisfaction of charge 049011990058 in full (4 pages)
2 November 2017Satisfaction of charge 049011990060 in full (4 pages)
19 October 2017Registration of charge 049011990066, created on 6 October 2017 (7 pages)
19 October 2017Registration of charge 049011990066, created on 6 October 2017 (7 pages)
18 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 January 2017Registration of charge 049011990065, created on 17 January 2017 (7 pages)
24 January 2017Registration of charge 049011990065, created on 17 January 2017 (7 pages)
3 November 2016Registration of charge 049011990064, created on 25 October 2016 (7 pages)
3 November 2016Registration of charge 049011990064, created on 25 October 2016 (7 pages)
13 October 2016Registration of charge 049011990063, created on 6 October 2016 (7 pages)
13 October 2016Registration of charge 049011990063, created on 6 October 2016 (7 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
10 September 2016Registration of charge 049011990062, created on 8 September 2016 (7 pages)
10 September 2016Registration of charge 049011990062, created on 8 September 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 March 2016Registration of charge 049011990061, created on 18 March 2016 (12 pages)
23 March 2016Registration of charge 049011990061, created on 18 March 2016 (12 pages)
9 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
20 October 2014Registration of charge 049011990060, created on 16 October 2014 (22 pages)
20 October 2014Registration of charge 049011990060, created on 16 October 2014 (22 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Termination of appointment of Ian Caine as a secretary (1 page)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Termination of appointment of Ian Caine as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2013Registration of charge 049011990059 (25 pages)
16 July 2013Registration of charge 049011990059 (25 pages)
24 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
24 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
1 May 2013Registration of charge 049011990058 (22 pages)
1 May 2013Registration of charge 049011990058 (22 pages)
24 April 2013Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 24 April 2013 (1 page)
3 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 October 2012Secretary's details changed for Mr Ian Frank Caine on 1 October 2012 (1 page)
26 October 2012Director's details changed for Mr Christian Julian Caine on 1 November 2009 (2 pages)
26 October 2012Secretary's details changed for Mr Ian Frank Caine on 1 October 2012 (1 page)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 October 2012Director's details changed for Mr Christian Julian Caine on 1 November 2009 (2 pages)
26 October 2012Secretary's details changed for Mr Ian Frank Caine on 1 October 2012 (1 page)
26 October 2012Director's details changed for Mr Ian Frank Caine on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Ian Frank Caine on 1 October 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 57 (10 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 56 (10 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 57 (10 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 56 (10 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 55 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 53 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 51 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 51 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 53 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 54 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 55 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 54 (10 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 46 (11 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 46 (11 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
1 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
19 March 2009Return made up to 16/09/08; full list of members (4 pages)
19 March 2009Return made up to 16/09/08; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / ian caine / 17/09/2007 (1 page)
18 March 2009Director and secretary's change of particulars / ian caine / 17/09/2007 (1 page)
18 March 2009Director's change of particulars / christian caine / 17/09/2007 (1 page)
18 March 2009Director's change of particulars / christian caine / 17/09/2007 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
28 September 2007Return made up to 16/09/07; no change of members (7 pages)
28 September 2007Return made up to 16/09/07; no change of members (7 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007Particulars of mortgage/charge (9 pages)
12 July 2007Particulars of mortgage/charge (2 pages)
12 July 2007Particulars of mortgage/charge (2 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
20 October 2006Return made up to 16/09/06; full list of members (7 pages)
20 October 2006Return made up to 16/09/06; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 16/09/05; full list of members (8 pages)
15 September 2005Return made up to 16/09/05; full list of members (8 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 16/09/04; full list of members (7 pages)
30 September 2004Return made up to 16/09/04; full list of members (7 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
16 September 2003Incorporation (9 pages)
16 September 2003Incorporation (9 pages)